Harlington
Hayes
UB3 5LF
Director Name | Mrs Victoria Jane Gooden |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes UB3 5LF |
Registered Address | 364 High Street Harlington Hayes UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
16 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
24 October 2019 | Change of share class name or designation (2 pages) |
23 September 2019 | Appointment of Mrs Victoria Jane Gooden as a director on 23 September 2019 (2 pages) |
29 August 2019 | Change of details for Jonathan Gooden as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Registered office address changed from 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR England to 364 High Street Harlington Hayes UB3 5LF on 29 August 2019 (1 page) |
29 August 2019 | Director's details changed for Mr Jonathan Gooden on 29 August 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Jonathan Gooden on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Jonathan Gooden on 26 January 2017 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 June 2015 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Jonathan Gooden on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to 131 High Street South Northchurch Berkhamsted Hertfordshire HP4 3QR on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Jonathan Gooden on 17 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2014 | Registered office address changed from 91 Gills Hill Lane Radlett WD7 8PD England to Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 15 October 2014 (1 page) |
15 October 2014 | Director's details changed for Jonathan Gooden on 15 October 2014 (3 pages) |
15 October 2014 | Director's details changed for Jonathan Gooden on 15 October 2014 (3 pages) |
15 October 2014 | Registered office address changed from 91 Gills Hill Lane Radlett WD7 8PD England to Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 15 October 2014 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|